Company NameRaddlewell Ltd
Company StatusDissolved
Company Number08304785
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen William Beasley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(2 months after company formation)
Appointment Duration9 years, 7 months (closed 23 August 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at £1Stephen William Beasley
70.00%
Ordinary
30 at £1Nicola Beasley
30.00%
Ordinary

Financials

Year2014
Net Worth£11,235
Cash£31,196
Current Liabilities£36,106

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
7 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
7 May 2020Previous accounting period shortened from 30 November 2020 to 30 April 2020 (1 page)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
6 February 2013Appointment of Stephen William Beasley as a director (2 pages)
6 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
6 February 2013Appointment of Stephen William Beasley as a director (2 pages)
6 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
28 January 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
22 November 2012Incorporation (20 pages)
22 November 2012Incorporation (20 pages)